ANYWAYS CREATIVE LIMITED

Register to unlock more data on OkredoRegister

ANYWAYS CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07725718

Incorporation date

02/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon29/04/2026
Registered office address changed from 140 Old Street London EC1V 9BJ England to 3 Bunhill Row London EC1Y 8YZ on 2026-04-29
dot icon06/02/2026
Registered office address changed from The Hudsonbec Group 37-39 Kingsway London WC2B 6TP United Kingdom to 140 Old Street London EC1V 9BJ on 2026-02-06
dot icon16/01/2026
Resolutions
dot icon16/01/2026
Memorandum and Articles of Association
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/09/2025
Registration of charge 077257180001, created on 2025-09-05
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon16/07/2025
Termination of appointment of Robert Jeffrey Ellermeyer as a director on 2025-06-02
dot icon28/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon30/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon30/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon17/07/2023
Previous accounting period shortened from 2023-08-31 to 2022-12-31
dot icon23/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/01/2023
Resolutions
dot icon20/01/2023
Memorandum and Articles of Association
dot icon17/01/2023
Memorandum and Articles of Association
dot icon06/12/2022
Second filing for the appointment of Mr Michael Ryan Honey as a director
dot icon02/12/2022
Appointment of Mr Wade Donald Milne as a secretary on 2022-10-01
dot icon28/11/2022
Second filing for the appointment of Mr Stephen Orion Tait as a director
dot icon24/11/2022
Termination of appointment of Alexander John Bec as a director on 2022-10-01
dot icon24/11/2022
Termination of appointment of William Finch Hudson as a director on 2022-10-01
dot icon24/11/2022
Appointment of Mr Robert Jeffrey Ellermeyer as a director on 2022-10-01
dot icon24/11/2022
Appointment of Mr Stephen Orion as a director on 2022-10-01
dot icon24/11/2022
Appointment of Mr Michael Ryan as a director on 2022-10-01
dot icon01/09/2022
Notification of Hudsonbec Group Limited as a person with significant control on 2022-08-30
dot icon30/08/2022
Cessation of Alex Bec as a person with significant control on 2022-08-30
dot icon30/08/2022
Cessation of William Finch Hudson as a person with significant control on 2022-08-30
dot icon05/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon17/05/2022
Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 2022-05-17
dot icon25/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon28/04/2021
Registered office address changed from 21 Downham Road London N1 5AA to Unit 1 25 Downham Road London N1 5AA on 2021-04-28
dot icon15/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon22/07/2016
Resolutions
dot icon04/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon06/08/2014
Director's details changed for Mr Alexander John Bec on 2014-08-01
dot icon28/04/2014
Registered office address changed from C/O Its Nice that Limited 11-13 Bateman's Row London EC2A 3HH England on 2014-04-28
dot icon08/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr William Finch Hudson on 2013-07-01
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Alexander John Bec on 2012-08-02
dot icon17/08/2012
Director's details changed for Mr William Finch Hudson on 2012-08-02
dot icon27/02/2012
Certificate of change of name
dot icon02/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

16
2022
change arrow icon+139.88 % *

* during past year

Cash in Bank

£456,037.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
319.35K
-
0.00
190.11K
-
2022
16
523.19K
-
0.00
456.04K
-
2022
16
523.19K
-
0.00
456.04K
-

Employees

2022

Employees

16 Ascended0 % *

Net Assets(GBP)

523.19K £Ascended63.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

456.04K £Ascended139.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, William Finch
Director
02/08/2011 - 01/10/2022
7
Bec, Alexander John
Director
02/08/2011 - 01/10/2022
7
Mr Robert Jeffrey Ellermeyer
Director
01/10/2022 - 02/06/2025
6
Honey, Michael Ryan
Director
01/10/2022 - Present
3
Mr Stephen Orion Tait
Director
01/10/2022 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANYWAYS CREATIVE LIMITED

ANYWAYS CREATIVE LIMITED is an(a) Active company incorporated on 02/08/2011 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ANYWAYS CREATIVE LIMITED?

toggle

ANYWAYS CREATIVE LIMITED is currently Active. It was registered on 02/08/2011 .

Where is ANYWAYS CREATIVE LIMITED located?

toggle

ANYWAYS CREATIVE LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does ANYWAYS CREATIVE LIMITED do?

toggle

ANYWAYS CREATIVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ANYWAYS CREATIVE LIMITED have?

toggle

ANYWAYS CREATIVE LIMITED had 16 employees in 2022.

What is the latest filing for ANYWAYS CREATIVE LIMITED?

toggle

The latest filing was on 29/04/2026: Registered office address changed from 140 Old Street London EC1V 9BJ England to 3 Bunhill Row London EC1Y 8YZ on 2026-04-29.